- Company Overview for GROVE HALL LIMITED (02715267)
- Filing history for GROVE HALL LIMITED (02715267)
- People for GROVE HALL LIMITED (02715267)
- More for GROVE HALL LIMITED (02715267)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
09 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
22 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
28 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
26 Feb 2015 | AP01 | Appointment of Ms Vanessa Cleo Davies as a director on 26 February 2015 | |
12 Feb 2015 | TM01 | Termination of appointment of Helen Ann Money as a director on 12 February 2015 | |
12 Jun 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
20 May 2013 | TM01 | Termination of appointment of James Urquhart as a director | |
16 May 2013 | AR01 | Annual return made up to 15 May 2013 with full list of shareholders | |
16 May 2013 | TM01 | Termination of appointment of James Urquhart as a director | |
14 Mar 2013 | CH04 | Secretary's details changed for Residential Block Management Services Ltd on 12 August 2012 | |
14 Mar 2013 | AD01 | Registered office address changed from C/O Rbms Limited 35 Tranquil Vale Blackheath Village London SE3 0BU United Kingdom on 14 March 2013 | |
27 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 15 May 2012 with full list of shareholders | |
12 Jun 2012 | TM01 | Termination of appointment of Gareth Cook as a director | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
06 Jun 2011 | AR01 | Annual return made up to 15 May 2011 with full list of shareholders | |
17 Sep 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
19 Aug 2010 | AD01 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 19 August 2010 | |
18 Aug 2010 | AP04 | Appointment of Residential Block Management Services Ltd as a secretary | |
14 Jun 2010 | AR01 | Annual return made up to 15 May 2010 with full list of shareholders | |
12 Jun 2010 | CH01 | Director's details changed for Mary Denise Lloyd on 1 October 2009 |